London
EC4A 2DQ
Director Name | Mr David Jessep |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 July 2012(same day as company formation) |
Role | Accountant |
Country of Residence | New Zealand |
Correspondence Address | The Frames 1 Phipp Street London EC2A 4PS |
Director Name | Mr Amar Pareshkumar Shah |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 14 August 2013(1 year after company formation) |
Appointment Duration | 2 days (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-8 Stratford Place London W1C 1AY |
Website | djca.co.uk |
---|---|
Telephone | 020 36910206 |
Telephone region | London |
Registered Address | 154-160 Fleet Street London EC4A 2DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | David Jessep 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,803 |
Cash | £3,227 |
Current Liabilities | £75,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
4 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
28 April 2020 | Appointment of Mr Robert John Fiford as a director on 28 April 2020 (2 pages) |
28 April 2020 | Notification of Robert John Fiford as a person with significant control on 28 April 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
28 April 2020 | Cessation of David Jessep as a person with significant control on 28 April 2020 (1 page) |
28 April 2020 | Termination of appointment of David Jessep as a director on 28 April 2020 (1 page) |
4 February 2020 | Registered office address changed from 2nd Floor 82 Rivington Street London EC2A 3AZ England to The Frames 1 Phipp Street London EC2A 4PS on 4 February 2020 (1 page) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
6 April 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Registered office address changed from 4th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 2nd Floor 82 Rivington Street London EC2A 3AZ on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 4th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 2nd Floor 82 Rivington Street London EC2A 3AZ on 1 December 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Registered office address changed from 7-8 Stratford Place London W1C 1AY to 4th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 7-8 Stratford Place London W1C 1AY to 4th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 8 December 2015 (1 page) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
21 November 2013 | Termination of appointment of Amar Shah as a director (1 page) |
21 November 2013 | Termination of appointment of Amar Shah as a director (1 page) |
14 November 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
14 November 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 August 2013 | Appointment of Mr Amar Pareshkumar Shah as a director (2 pages) |
14 August 2013 | Appointment of Mr Amar Pareshkumar Shah as a director (2 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
15 May 2013 | Registered office address changed from L2 Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 15 May 2013 (3 pages) |
15 May 2013 | Registered office address changed from L2 Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 15 May 2013 (3 pages) |
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|